LAVISHTRACK LIMITED
35 PARK ROW

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 01638761
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address C/O DELOITTE HASKINS & SELLS, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM,, NG1 6GR
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of LAVISHTRACK LIMITED are www.lavishtrack.co.uk, and www.lavishtrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Lavishtrack Limited is a Private Limited Company. The company registration number is 01638761. Lavishtrack Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of Lavishtrack Limited is C O Deloitte Haskins Sells Cumberland House 35 Park Row Nottingham Ng1 6gr. .


LAVISHTRACK LIMITED Events

21 May 2014
Restoration by order of the court
09 Feb 2010
Final Gazette dissolved via compulsory strike-off
27 Oct 2009
First Gazette notice for compulsory strike-off
28 Aug 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

27 Aug 2008
Restoration by order of the court
...
... and 50 more events
04 Feb 1987
Full accounts made up to 30 June 1986
01 May 1986
Full accounts made up to 30 June 1985
30 Jan 1985
Accounts made up to 30 June 1984
24 Dec 1983
Accounts made up to 2 July 1983
28 May 1982
Incorporation

LAVISHTRACK LIMITED Charges

31 October 1988
Guarantee & debenture
Delivered: 4 November 1988
Status: Satisfied on 25 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Please see doc M395 for full details). Fixed and floating…
31 October 1988
Debenture
Delivered: 4 November 1988
Status: Satisfied on 25 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Please see doc M395 for full details). Fixed and floating…
31 October 1988
Shares mortgage
Delivered: 4 November 1988
Status: Satisfied on 16 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Forgemaster steels limited 100,000 ordinary shares of £1…
31 October 1988
Shares mortgage
Delivered: 4 November 1988
Status: Satisfied on 16 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Forgemasters steels limited 100,000 ordinary shares of £1…
31 October 1988
Share security
Delivered: 4 November 1988
Status: Satisfied on 16 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Miller & company limited 100,000 ordinary shares of £1 each…
31 October 1988
Share security
Delivered: 4 November 1988
Status: Satisfied on 16 November 1989
Persons entitled: The Governor and Company of the Scotland
Description: Miller & company limited 100,000 ordinary shares of £1 each…
31 October 1988
Mortgage debenture
Delivered: 4 November 1988
Status: Satisfied on 17 October 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 March 1987
Mortgage debenture
Delivered: 27 March 1987
Status: Satisfied on 25 November 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…